Entity Name: | FRENCH WINE BAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 30 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2023 (2 years ago) |
Document Number: | L13000013897 |
FEI/EIN Number | 46-1982638 |
Address: | 28 N Blvd of the Presidents, SARASOTA, FL 34236 |
Mail Address: | 28 N Blvd of the Presidents, SARASOTA, FL 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chaumas, Isabelle A | Agent | 28 N Blvd of the Presidents, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
SCHUHMACHER, ROGER | Managing Member | 5021 Sturbridge Ct, SARASOTA, FL 34238 |
ISABELLE, CHAUMAS | Managing Member | 5021 Sturbridge Ct, SARASOTA, FL 34238 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000091231 | MADISON AVENUE CAFE AND DELI | EXPIRED | 2019-08-23 | 2024-12-31 | No data | 28 N. BLVD OF PRESIDENTS, SARASOTA, FL, 34236 |
G13000046792 | MADISON AVENUE CAFE AND DELI | EXPIRED | 2013-05-16 | 2018-12-31 | No data | 28 N. BLVD OF PRESIDENTS, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Chaumas, Isabelle A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-26 | 28 N Blvd of the Presidents, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 28 N Blvd of the Presidents, SARASOTA, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-26 | 28 N Blvd of the Presidents, SARASOTA, FL 34236 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-30 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State